FILM PIED PIPER LTEE

Address:
825941 Melancthon Nottawasaga Tnl, R.r.#2, Shelburne, ON L0N 1S6

FILM PIED PIPER LTEE is a business entity registered at Corporations Canada, with entity identifier is 565555. The registration start date is May 20, 1961. The current status is Dissolved.

Corporation Overview

Corporation ID 565555
Business Number 119519965
Corporation Name FILM PIED PIPER LTEE
PIED PIPER FILMS LTD.
Registered Office Address 825941 Melancthon Nottawasaga Tnl
R.r.#2
Shelburne
ON L0N 1S6
Incorporation Date 1961-05-20
Dissolution Date 2019-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ALLAN WARGON 825941 MEL-NOTT TL, RR 2, SHELBURNE ON L0N 1S6, Canada
ESTHER L. ISRAELSKI 825941 MEL-NOTT TL, RR 2, SHELBURNE ON L0N 1S6, Canada
EVAN DANIEL WARGON 387 LESLIE ST., TORONTO ON M4M 3E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-19 1979-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1961-05-20 1979-03-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2016-03-31 current 825941 Melancthon Nottawasaga Tnl, R.r.#2, Shelburne, ON L0N 1S6
Address 2000-03-30 2016-03-31 Rr 2, Shelburne, ON L0N 1S6
Address 1961-05-20 2000-03-30 Rr 2, Shelburne, ON L0N 1S0
Name 1961-05-20 current FILM PIED PIPER LTEE
Name 1961-05-20 current PIED PIPER FILMS LTD.
Status 2019-12-10 current Dissolved / Dissoute
Status 2011-09-02 2019-12-10 Active / Actif
Status 2011-08-16 2011-09-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-03-20 2011-08-16 Active / Actif

Activities

Date Activity Details
2019-12-10 Dissolution Section: 210(3)
1979-03-20 Continuance (Act) / Prorogation (Loi)
1961-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 825941 Melancthon Nottawasaga tnl
City SHELBURNE
Province ON
Postal Code L0N 1S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laine Construction Ltd. 33 Mill Lane, Shelburne, ON L0N 1S6 2020-07-30
7297939 Canada Ltd. 478475 3rd Line, Rr#2, Shelburne, ON L0N 1S6 2009-12-16
4ts Wind Power Generation Inc. 825070 Melancthon Osprey Townline, Shelburne, ON L0N 1S6 2009-08-10
Loughran Home Builders Inc. 585221 County Road 17, R.r.2, Shelburne, ON L0N 1S6 2007-03-19
Pqrst Property Holdings Ltd. 477426 3rd Line, Rr#2, Shelburne, ON L0N 1S6 2007-01-15
7297947 Canada Ltd. 478475 3rd Line, Rr#2, Shelburne, ON L0N 1S6 2009-12-16
7297955 Canada Ltd. 478475 3rd Line, Rr#2, Shelburne, ON L0N 1S6 2009-12-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trailwood Development Group Inc. 1308 Concession Road 3, Palgrave, ON L0N 1B0 2016-06-27
Amatech Plumbing,heating & Solar Water Heating Systems Corporation 26 Cedar Drive, Caledon, ON L0N 1C0 2008-10-04
Radtech Digital Inc. 15724 Hurontario Street, R.r. #2, Caledon, ON L0N 1C0 2003-02-28
Dick Wear Inc. 34 Autumn Dr., Caledon, ON L0N 1C0 2002-10-28
Taylor Global Education Inc. 20298 Kennedy Road, Caledon, ON L0N 1C0 1999-11-23
Biathlon Ontario 9 Mcgregor Road, Ottawa, ON L0N 1C0 1990-09-04
7633157 Canada Inc. 13602 Bramlea Rd, Caledon, ON L0N 1E0 2010-08-26
Ad-valu Services Limited 22 Leamster Trail, Caledon East, ON L0N 1E0 2005-08-09
6420974 Canada Limited 12394 Airport Road, Caledon East, ON L0N 1E0 2005-07-20
6371957 Canada Inc. Rr# 4 - 5231 King Street, Caledon East, ON L0N 1E0 2005-04-02
Find all corporations in postal code L0N

Corporation Directors

Name Address
ALLAN WARGON 825941 MEL-NOTT TL, RR 2, SHELBURNE ON L0N 1S6, Canada
ESTHER L. ISRAELSKI 825941 MEL-NOTT TL, RR 2, SHELBURNE ON L0N 1S6, Canada
EVAN DANIEL WARGON 387 LESLIE ST., TORONTO ON M4M 3E3, Canada

Entities with the same directors

Name Director Name Director Address
DAVID PICTURES INCORPORATED ALLAN WARGON RR 2, SHELBURNE ON L0N 1S0, Canada
ALLAN WARGON LIMITED ALLAN WARGON RR2, SHELBURNE ON L0N 1S0, Canada
DAVID PICTURES INCORPORATED ESTHER L. ISRAELSKI 467 COLDSTREAM AVE, TORONTO ON M5N 1Y6, Canada

Competitor

Search similar business entities

City SHELBURNE
Post Code L0N 1S6

Similar businesses

Corporation Name Office Address Incorporation
Pied À Terre (lebanon) Inc. 2147 Ave Du Mouchel, Laval, QC H7S 2H9 2010-05-21
Le Pied De Cochon Ltée 248 Montcalm, Gatineau, QC J8Y 3C1 1978-06-16
Les Consultants Rinar Ltee 52 Au Pied De La Cöte 2, Saint-sauveur, QC J0R 1R5 1984-04-10
Les Constructions Clermont Du Nord Ltee 24 Pied De La Cote, St-sauveur-des-monts, QC J0R 1R0 1983-11-18
Piper Networks Inc. 353 Dalhousie, Suite 300, Ottawa, ON K1N 7G1 2012-08-13
8094446 Canada Inc. 14 Piper Crescent, Kanata, ON K2K 2S8 2012-01-31
Mel L. Piper Ministries 39 Grasett Crescent, Barrie, ON L4N 6Z8 2000-11-03
12285207 Canada Inc. 1 Piper Street, Brampton, ON L7A 3H6 2020-08-21
Les Meubles French Collection Inc. 41 Piper, Kirkland, QC H9H 3J3 2003-03-20
9739327 Canada Inc. 58 Piper Crescent, Kanata, ON K2K 2S9 2016-05-04

Improve Information

Please provide details on FILM PIED PIPER LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches